Name: | BRIDGE MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1999 (26 years ago) |
Entity Number: | 2405560 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 130 LEE AVE. SUITE 705, BROOKLYN, NY, United States, 11211 |
Principal Address: | 130 LEE AVE. SUITE 705, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAM FRANKEL | Chief Executive Officer | 130 LEE AVE. SUITE 705, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
BRIDGE MANAGEMENT CORP. | DOS Process Agent | 130 LEE AVE. SUITE 705, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-11 | 2024-12-11 | Address | PO BOX 110158, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-11 | Address | 130 LEE AVE. SUITE 705, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2001-08-01 | 2024-12-11 | Address | PO BOX 110158, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1999-08-04 | 2024-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-08-04 | 2024-12-11 | Address | P.O. BOX 110158, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211004777 | 2024-12-11 | BIENNIAL STATEMENT | 2024-12-11 |
051014002266 | 2005-10-14 | BIENNIAL STATEMENT | 2005-08-01 |
030808002634 | 2003-08-08 | BIENNIAL STATEMENT | 2003-08-01 |
010801002506 | 2001-08-01 | BIENNIAL STATEMENT | 2001-08-01 |
990804000473 | 1999-08-04 | CERTIFICATE OF INCORPORATION | 1999-08-04 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State